Company NamePipework Services North East Limited
Company StatusDissolved
Company Number08106644
CategoryPrivate Limited Company
Incorporation Date15 June 2012(11 years, 10 months ago)
Dissolution Date4 March 2016 (8 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4533Plumbing
SIC 43220Plumbing, heat and air-conditioning installation

Director

Director NameMr John Atkinson
Date of BirthJuly 1961 (Born 62 years ago)
NationalityBritish
StatusClosed
Appointed15 June 2012(same day as company formation)
RoleWelder
Country of ResidenceEngland
Correspondence Address3 Bridge Street
Warkworth
Morpeth
Northumberland
NE65 0XA

Location

Registered AddressShackleton House Falcon Court
Preston Farm
Stockton On Tees
Cleveland
TS18 3TS
RegionNorth East
ConstituencyStockton South
CountyCounty Durham
WardParkfield and Oxbridge
Built Up AreaTeesside

Accounts

Accounts CategoryNo Accounts Filed
Accounts Year End30 June

Filing History

4 March 2016Final Gazette dissolved via compulsory strike-off (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 March 2016Final Gazette dissolved following liquidation (1 page)
4 December 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
4 December 2015Return of final meeting in a creditors' voluntary winding up (21 pages)
14 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (12 pages)
14 January 2015Liquidators statement of receipts and payments to 22 December 2014 (12 pages)
14 January 2015Liquidators' statement of receipts and payments to 22 December 2014 (12 pages)
10 January 2014Registered office address changed from 3 Bridge Street Warkworth Morpeth Northumberland NE65 0XA England on 10 January 2014 (2 pages)
10 January 2014Registered office address changed from 3 Bridge Street Warkworth Morpeth Northumberland NE65 0XA England on 10 January 2014 (2 pages)
3 January 2014Statement of affairs with form 4.19 (7 pages)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Appointment of a voluntary liquidator (1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Resolutions
  • LRESEX ‐ Extraordinary resolution to wind up
(1 page)
3 January 2014Statement of affairs with form 4.19 (7 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
8 July 2013Annual return made up to 15 June 2013 with a full list of shareholders
Statement of capital on 2013-07-08
  • GBP 1
(3 pages)
21 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 August 2012 (1 page)
21 August 2012Registered office address changed from 145-157 St John Street London EC1V 4PW England on 21 August 2012 (1 page)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
15 June 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)